Background WavePink WaveYellow Wave

TERAPIA (05523517)

TERAPIA (05523517) is an active UK company. incorporated on 1 August 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TERAPIA has been registered for 20 years. Current directors include ALBERTO, Richard, FULLER, Lucy Jane, MALYALI, Karen Elaine and 2 others.

Company Number
05523517
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2005
Age
20 years
Address
17a East End Road, London, N3 3QE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALBERTO, Richard, FULLER, Lucy Jane, MALYALI, Karen Elaine, ROLLI, Nadja Julia, SHAH, Dipen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERAPIA

TERAPIA is an active company incorporated on 1 August 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TERAPIA was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05523517

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

17a East End Road London, N3 3QE,

Previous Addresses

6 Greenbrook Avenue Barnet EN4 0LS England
From: 27 July 2020To: 28 July 2020
Devonshire House 1 Devonshire Street London W1W 5DR
From: 29 October 2015To: 27 July 2020
The White House 140a Tachbrook Street London SW1V 2NE
From: 1 August 2005To: 29 October 2015
Timeline

44 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 11
Director Joined
May 11
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ALBERTO, Richard

Active
East End Road, LondonN3 3QE
Born June 1978
Director
Appointed 26 Jan 2023

FULLER, Lucy Jane

Active
East End Road, LondonN3 3QE
Born March 1963
Director
Appointed 07 Jul 2020

MALYALI, Karen Elaine

Active
East End Road, LondonN3 3QE
Born December 1958
Director
Appointed 07 Jul 2020

ROLLI, Nadja Julia

Active
87 Masbro Road, LondonW14 0LR
Born February 1977
Director
Appointed 07 Jul 2020

SHAH, Dipen

Active
East End Road, LondonN3 3QE
Born July 1978
Director
Appointed 27 Oct 2020

BLOCK, Jonathan Mark

Resigned
Friars Avenue, LondonN20 0XG
Secretary
Appointed 01 Aug 2005
Resigned 08 Sept 2022

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 01 Aug 2005
Resigned 01 Aug 2005

ALI, Aytac

Resigned
East End Road, LondonN2 0SE
Born August 1979
Director
Appointed 07 Jul 2020
Resigned 05 Jun 2024

ALLAHVAISI, Birivan

Resigned
East End Road, LondonN3 3QE
Born January 2002
Director
Appointed 27 Oct 2020
Resigned 08 Sept 2022

BEATTIE, Cassandra

Resigned
1 Devonshire Street, LondonW1W 5DR
Born February 1981
Director
Appointed 23 Nov 2015
Resigned 01 Nov 2016

BLOCK, Jonathan

Resigned
1 Devonshire Street, LondonW1W 5DR
Born February 1956
Director
Appointed 29 Sept 2011
Resigned 21 Jul 2020

BLOCK, Peter Lawrence

Resigned
Longacres, St. AlbansAL4 0DR
Born November 1952
Director
Appointed 04 Oct 2012
Resigned 15 Sept 2014

CHRISTODOLOU, Aimee

Resigned
1 Devonshire Street, LondonW1W 5DR
Born September 1998
Director
Appointed 07 Mar 2016
Resigned 15 Jan 2018

DEDAJ-SALAD, Granit

Resigned
Greenbrook Avenue, BarnetEN4 0LS
Born October 2000
Director
Appointed 01 Oct 2018
Resigned 21 Jul 2020

ERDEN, Berivan

Resigned
1 Devonshire Street, LondonW1W 5DR
Born April 2000
Director
Appointed 01 Oct 2018
Resigned 18 Nov 2018

FULCHER, Laura

Resigned
1 Devonshire Street, LondonW1W 5DR
Born July 1954
Director
Appointed 21 Sept 2017
Resigned 17 Dec 2018

GMEREK, Bozena

Resigned
Friars Avenue, LondonN20 0XG
Born April 1961
Director
Appointed 12 Apr 2013
Resigned 18 May 2015

GMEREK, Bozena

Resigned
13 Friary Road, LondonN12 9PD
Born April 1961
Director
Appointed 01 Aug 2005
Resigned 13 May 2011

KEELEY, Felipe Jose

Resigned
East End Road, LondonN3 3QE
Born March 2003
Director
Appointed 27 Oct 2020
Resigned 08 Sept 2022

LIVING, Josephine

Resigned
1 Devonshire Street, LondonW1W 5DR
Born December 1981
Director
Appointed 08 Dec 2014
Resigned 16 Nov 2018

MCCABE, Bridget

Resigned
1 Devonshire Street, LondonW1W 5DR
Born June 1959
Director
Appointed 15 Sept 2014
Resigned 11 Mar 2016

PREVEZER, Jonathan Warren

Resigned
1 Devonshire Street, LondonW1W 5DR
Born September 1955
Director
Appointed 15 Sept 2014
Resigned 07 Jul 2020

READ, Christine

Resigned
Church Crescent, LondonN3 1BJ
Born September 1947
Director
Appointed 13 May 2011
Resigned 04 Oct 2012

ROSS, Laurence Paul

Resigned
East End Road, LondonN3 3QE
Born November 1950
Director
Appointed 21 Jul 2020
Resigned 08 Sept 2022

SEDANI, Shivani

Resigned
1 Devonshire Street, LondonW1W 5DR
Born September 1996
Director
Appointed 08 Dec 2014
Resigned 04 Jul 2016

TASNIM, Tahia

Resigned
East End Road, LondonN3 3QE
Born November 1998
Director
Appointed 01 Oct 2018
Resigned 08 Jun 2022

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 01 Aug 2005
Resigned 01 Aug 2005
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Statement Of Companys Objects
21 September 2011
CC04CC04
Memorandum Articles
21 September 2011
MEM/ARTSMEM/ARTS
Resolution
21 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Statement Of Companys Objects
13 July 2011
CC04CC04
Memorandum Articles
13 July 2011
MEM/ARTSMEM/ARTS
Resolution
13 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
25 August 2005
287Change of Registered Office
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Incorporation Company
1 August 2005
NEWINCIncorporation